TELECOM ONE LIMITED

Company Documents

DateDescription
08/01/108 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/10/098 October 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/07/0921 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2009

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

16/07/0816 July 2008 DECLARATION OF SOLVENCY

View Document

16/07/0816 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/0816 July 2008 SPECIAL RESOLUTION TO WIND UP

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 130 CITY ROAD LONDON EC1V 2NW

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/049 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 £ NC 100/2000000 15/1

View Document

27/12/0027 December 2000 NC INC ALREADY ADJUSTED 15/12/00

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/972 July 1997 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company